Manchester
M22 4BJ
Director Name | Mr Robert Thomas Cage |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Royals Altrincham Road Manchester M22 4BJ |
Director Name | Robert Thomas Cage |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Basing Way Thames Ditton Surrey KT7 0NX |
Secretary Name | Robert Thomas Cage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Basing Way Thames Ditton Surrey KT7 0NX |
Secretary Name | Jennifer Cage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 October 2023) |
Role | Company Director |
Correspondence Address | Whitsunden Farm House Cranbrook Road, Frittenden Cranbrook Kent TN17 2DB |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.craftinsure.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2607888 |
Telephone region | Unknown |
Registered Address | The Royals Altrincham Road Manchester M22 4BJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
3.2k at £10 | Mr R.m. Lee 45.00% Ordinary |
---|---|
3.2k at £10 | Mrs J.j. Cage 45.00% Ordinary |
700 at £10 | Mrs S.d. Rix 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £317,139 |
Cash | £669,535 |
Current Liabilities | £686,337 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
31 October 2023 | Director's details changed for Mr Robert Thomas Cage on 1 October 2023 (2 pages) |
---|---|
31 October 2023 | Notification of Ripe Thinking Two Limited as a person with significant control on 1 October 2023 (2 pages) |
31 October 2023 | Director's details changed for Mr Richard Mark Lee on 1 October 2023 (2 pages) |
31 October 2023 | Cessation of Richard Mark Lee as a person with significant control on 1 October 2023 (1 page) |
31 October 2023 | Termination of appointment of Jennifer Cage as a secretary on 1 October 2023 (1 page) |
31 October 2023 | Registered office address changed from 23 Falconers Park Falconers Park Sawbridgeworth Hertfordshire CM21 0AU England to The Royals Altrincham Road Manchester M22 4BJ on 31 October 2023 (1 page) |
31 October 2023 | Cessation of Jennifer Cage as a person with significant control on 1 October 2023 (1 page) |
26 April 2023 | Second filing of Confirmation Statement dated 4 March 2023 (3 pages) |
23 March 2023 | Confirmation statement made on 4 March 2023 with updates
|
2 March 2023 | Second filing of Confirmation Statement dated 4 March 2022 (3 pages) |
1 February 2023 | Appointment of Mr Robert Thomas Cage as a director on 31 January 2023 (2 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 March 2022 | Confirmation statement made on 4 March 2022 with no updates
|
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
13 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
13 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with no updates (3 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with no updates (3 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 August 2015 | Director's details changed for Richard Mark Lee on 6 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Richard Mark Lee on 6 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Richard Mark Lee on 6 August 2015 (2 pages) |
1 August 2015 | Registered office address changed from 31 Burnside Sawbridgeworth Hertfordshire CM21 0EP to 23 Falconers Park Falconers Park Sawbridgeworth Hertfordshire CM21 0AU on 1 August 2015 (1 page) |
1 August 2015 | Registered office address changed from 31 Burnside Sawbridgeworth Hertfordshire CM21 0EP to 23 Falconers Park Falconers Park Sawbridgeworth Hertfordshire CM21 0AU on 1 August 2015 (1 page) |
1 August 2015 | Registered office address changed from 31 Burnside Sawbridgeworth Hertfordshire CM21 0EP to 23 Falconers Park Falconers Park Sawbridgeworth Hertfordshire CM21 0AU on 1 August 2015 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Registered office address changed from 36 Galleon Way Lower Upnor Rochester Kent ME2 4GX on 26 October 2012 (1 page) |
26 October 2012 | Director's details changed for Richard Mark Lee on 22 October 2012 (2 pages) |
26 October 2012 | Registered office address changed from 36 Galleon Way Lower Upnor Rochester Kent ME2 4GX on 26 October 2012 (1 page) |
26 October 2012 | Director's details changed for Richard Mark Lee on 22 October 2012 (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Director's details changed for Richard Mark Lee on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Richard Mark Lee on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
19 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 41 galleon way lower upnor rochester kent ME2 4GX (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 41 galleon way lower upnor rochester kent ME2 4GX (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
11 April 2005 | Nc inc already adjusted 23/03/05 (1 page) |
11 April 2005 | Nc inc already adjusted 23/03/05 (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
11 April 2005 | Ad 23/03/05--------- £ si 2000@10=20000 £ ic 50000/70000 (2 pages) |
11 April 2005 | Ad 23/03/05--------- £ si 2000@10=20000 £ ic 50000/70000 (2 pages) |
31 March 2005 | Return made up to 04/03/05; full list of members
|
31 March 2005 | Return made up to 04/03/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | Return made up to 04/03/04; full list of members (7 pages) |
14 May 2004 | Return made up to 04/03/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
23 January 2003 | Nc inc already adjusted 30/12/02 (2 pages) |
23 January 2003 | Nc inc already adjusted 30/12/02 (2 pages) |
15 January 2003 | Ad 30/12/02--------- £ si 1000@10=10000 £ ic 40000/50000 (2 pages) |
15 January 2003 | Ad 30/12/02--------- £ si 1000@10=10000 £ ic 40000/50000 (2 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
18 March 2002 | Ad 04/03/02--------- £ si 2000@10=20000 £ ic 20000/40000 (2 pages) |
18 March 2002 | Ad 04/03/02--------- £ si 2000@10=20000 £ ic 20000/40000 (2 pages) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Ad 04/03/02--------- £ si 1999@10=19990 £ ic 10/20000 (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | Ad 04/03/02--------- £ si 1999@10=19990 £ ic 10/20000 (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
4 March 2002 | Incorporation (12 pages) |
4 March 2002 | Incorporation (12 pages) |